Company NameGolden Care (London) Ltd
DirectorsAmine Ratl and Julia Anne Hoyle
Company StatusActive
Company Number08506982
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6603Non-life insurance/reinsurance
SIC 65120Non-life insurance
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Amine Ratl
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityFrench
StatusCurrent
Appointed08 May 2013(1 week, 5 days after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMs Julia Anne Hoyle
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2013(4 weeks after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameMs Muriel Denise Pousse
Date of BirthDecember 1972 (Born 51 years ago)
NationalityFrench
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed08 May 2013(1 week, 5 days after company formation)
Appointment Duration10 months, 3 weeks (resigned 31 March 2014)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50k at £1Amine Ratl
100.00%
Ordinary

Financials

Year2014
Net Worth£41,685
Cash£53,351
Current Liabilities£18,925

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 April 2023 (1 year ago)
Next Return Due10 May 2024 (1 week, 6 days from now)

Filing History

10 August 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
9 May 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
8 June 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 May 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
26 April 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
6 January 2021Total exemption full accounts made up to 31 December 2019 (6 pages)
28 April 2020Change of details for Mr Amine Ratl as a person with significant control on 24 April 2020 (2 pages)
28 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
28 April 2020Director's details changed for Mr Amine Ratl on 24 April 2020 (2 pages)
11 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
8 June 2018Confirmation statement made on 26 April 2018 with updates (4 pages)
16 April 2018Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page)
26 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
31 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 May 2017Director's details changed for Mr Amine Ratl on 26 April 2017 (2 pages)
31 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
31 May 2017Director's details changed for Mr Amine Ratl on 26 April 2017 (2 pages)
27 October 2016Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages)
27 October 2016Director's details changed for Ms Julia Anne Hoyle on 10 September 2016 (2 pages)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
21 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(3 pages)
28 April 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 50,000
(3 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 July 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(3 pages)
20 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 50,000
(3 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
5 September 2014Registered office address changed from 130 Shaftesbury Avenue London W1D 5EU to 130 Shaftesbury Avenue 2Nd Floor London W1D 5EU on 5 September 2014 (1 page)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(3 pages)
22 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 50,000
(3 pages)
11 April 2014Director's details changed for Ms Julia Anne Hoyle on 10 April 2014 (2 pages)
11 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 50,000
(3 pages)
11 April 2014Statement of capital following an allotment of shares on 10 April 2014
  • GBP 50,000
(3 pages)
11 April 2014Director's details changed for Ms Julia Anne Hoyle on 10 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Amine Ratl on 10 April 2014 (2 pages)
11 April 2014Director's details changed for Mr Amine Ratl on 10 April 2014 (2 pages)
31 March 2014Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
31 March 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom on 31 March 2014 (1 page)
31 March 2014Registered office address changed from 1 Lumley Street Mayfair London W1K 6TT United Kingdom on 31 March 2014 (1 page)
31 March 2014Termination of appointment of Jd Secretariat Limited as a secretary (1 page)
28 May 2013Appointment of Ms Julia Anne Hoyle as a director (2 pages)
28 May 2013Appointment of Ms Julia Anne Hoyle as a director (2 pages)
8 May 2013Appointment of Jd Secretariat Limited as a secretary (2 pages)
8 May 2013Termination of appointment of Muriel Pousse as a director (1 page)
8 May 2013Termination of appointment of Muriel Pousse as a director (1 page)
8 May 2013Appointment of Mr Amine Ratl as a director (2 pages)
8 May 2013Appointment of Jd Secretariat Limited as a secretary (2 pages)
8 May 2013Appointment of Mr Amine Ratl as a director (2 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)